Background WavePink WaveYellow Wave

MILLHOUSE DEVELOPMENTS (INVERURIE) LTD (SC473721)

MILLHOUSE DEVELOPMENTS (INVERURIE) LTD (SC473721) is an active UK company. incorporated on 27 March 2014. with registered office in Elgin. The company operates in the Construction sector, engaged in construction of commercial buildings. MILLHOUSE DEVELOPMENTS (INVERURIE) LTD has been registered for 11 years. Current directors include ADAM, Alexander William, LEE, Michael Farquhar.

Company Number
SC473721
Status
active
Type
ltd
Incorporated
27 March 2014
Age
11 years
Address
10 Southfield Drive, Elgin, IV30 6GR
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
ADAM, Alexander William, LEE, Michael Farquhar
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILLHOUSE DEVELOPMENTS (INVERURIE) LTD

MILLHOUSE DEVELOPMENTS (INVERURIE) LTD is an active company incorporated on 27 March 2014 with the registered office located in Elgin. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. MILLHOUSE DEVELOPMENTS (INVERURIE) LTD was registered 11 years ago.(SIC: 41201)

Status

active

Active since 11 years ago

Company No

SC473721

LTD Company

Age

11 Years

Incorporated 27 March 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 August 2025 (7 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026
Contact
Address

10 Southfield Drive Elgin, IV30 6GR,

Previous Addresses

Alexander Fleming House 8 Southfield Drive Elgin Morayshire IV30 6GR
From: 14 May 2015To: 13 April 2021
6-10 Thistle Street Aberdeen AB10 1XZ United Kingdom
From: 27 March 2014To: 14 May 2015
Timeline

6 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Mar 14
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 22
Director Joined
Jul 22
New Owner
Aug 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

MACPHERSON, Lisa Jane

Active
Southfield Drive, ElginIV30 6GR
Secretary
Appointed 26 Mar 2015

ADAM, Alexander William

Active
ElginIV30 6GR
Born September 1956
Director
Appointed 27 Mar 2014

LEE, Michael Farquhar

Active
Southfield Drive, ElginIV30 6GR
Born October 1990
Director
Appointed 10 Jun 2022

ANDERSONBAIN LLP

Resigned
AberdeenAB10 1XZ
Corporate secretary
Appointed 27 Mar 2014
Resigned 26 Mar 2015

BEGG, Susan

Resigned
InverurieAB51 3TS
Born August 1959
Director
Appointed 27 Mar 2014
Resigned 15 Jun 2018

LEE, Gordon Farquhar

Resigned
South Newbigging, InverurieAB51 5JL
Born November 1961
Director
Appointed 27 Mar 2014
Resigned 09 Jun 2022

LEE, Stuart Farquhar

Resigned
Berryhill Park, InschAB52 6ZA
Born March 1967
Director
Appointed 27 Mar 2014
Resigned 06 Jul 2018

Persons with significant control

2

Mr Michael Farquhar Lee

Active
Southfield Drive, ElginIV30 6GR
Born October 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Jul 2024

Mr Alexander William Adam

Active
Southfield Drive, ElginIV30 6GR
Born September 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Total Exemption Full
20 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Confirmation Statement With Updates
29 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
28 August 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
28 August 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Appoint Person Secretary Company With Name Date
14 May 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 May 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 May 2015
AD01Change of Registered Office Address
Resolution
22 September 2014
RESOLUTIONSResolutions
Incorporation Company
27 March 2014
NEWINCIncorporation